Search icon

FRIOUL TWO LLC - Florida Company Profile

Company Details

Entity Name: FRIOUL TWO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRIOUL TWO LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: L15000006580
FEI/EIN Number 472780577

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1460 S MCCALL ROAD, ENGLEWOOD, FL, 34223, US
Mail Address: 1460 S MCCALL ROAD, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE MARCHAND YVES Manager 1460 S MCCALL ROAD, ENGLEWOOD, FL, 34223
PAPPALARDO SOPHIE Member 1460 S MCCALL ROAD, ENGLEWOOD, FL, 34223
THEVOT JEAN-MICHEL Member 1460 S MCCALL ROAD, ENGLEWOOD, FL, 34223
ROMAN BRUNO Member 1460 S MCCALL ROAD, ENGLEWOOD, FL, 34223
RAYNARD JULIEN Agent 1460 S MCCALL ROAD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 1460 S MCCALL ROAD, SUITE 3D, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 1460 S MCCALL ROAD, SUITE 3D, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2024-08-13 RAYNARD, JULIEN -
CHANGE OF MAILING ADDRESS 2024-08-13 1460 S MCCALL ROAD, SUITE 3D, ENGLEWOOD, FL 34223 -
LC STMNT OF RA/RO CHG 2020-11-30 - -
LC AMENDMENT 2018-09-04 - -
LC AMENDMENT 2018-08-16 - -
LC AMENDMENT 2015-11-09 - -
LC DISSOCIATION MEM 2015-09-08 - -
LC AMENDMENT 2015-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-28
CORLCRACHG 2020-11-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
LC Amendment 2018-09-04
LC Amendment 2018-08-16
ANNUAL REPORT 2018-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State